Based in London, Saxonhurst Ltd was established in 2003, it has a status of "Active". We don't currently know the number of employees at the organisation. The company has 7 directors listed as Bentley, Richard Craig, Arnold, Lynn Michelle, Bentley, Richard Craig, Arnold, Lynn Michelle, Bentley, Graham, Smithers, Ralph Richard, Tranter, Robert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARNOLD, Lynn Michelle | 01 March 2011 | 08 July 2015 | 1 |
BENTLEY, Graham | 20 June 2003 | 30 November 2003 | 1 |
SMITHERS, Ralph Richard | 20 June 2003 | 17 April 2007 | 1 |
TRANTER, Robert | 20 June 2003 | 30 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENTLEY, Richard Craig | 08 July 2015 | - | 1 |
ARNOLD, Lynn Michelle | 06 December 2013 | 08 July 2015 | 1 |
BENTLEY, Richard Craig | 30 September 2005 | 17 April 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AA - Annual Accounts | 15 June 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 20 September 2019 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 27 June 2017 | |
MR01 - N/A | 30 March 2017 | |
MR01 - N/A | 27 January 2017 | |
AD01 - Change of registered office address | 25 January 2017 | |
CS01 - N/A | 20 September 2016 | |
AR01 - Annual Return | 12 July 2016 | |
AAMD - Amended Accounts | 08 July 2016 | |
AA - Annual Accounts | 30 June 2016 | |
TM01 - Termination of appointment of director | 14 July 2015 | |
AP03 - Appointment of secretary | 14 July 2015 | |
TM02 - Termination of appointment of secretary | 14 July 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 24 June 2015 | |
AD01 - Change of registered office address | 06 February 2015 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 05 June 2014 | |
TM02 - Termination of appointment of secretary | 21 January 2014 | |
TM02 - Termination of appointment of secretary | 21 January 2014 | |
AP03 - Appointment of secretary | 21 January 2014 | |
AAMD - Amended Accounts | 01 November 2013 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 13 June 2011 | |
AP01 - Appointment of director | 01 March 2011 | |
AA01 - Change of accounting reference date | 08 February 2011 | |
AA01 - Change of accounting reference date | 08 February 2011 | |
AR01 - Annual Return | 24 June 2010 | |
CH03 - Change of particulars for secretary | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 26 February 2010 | |
AA - Annual Accounts | 18 September 2009 | |
287 - Change in situation or address of Registered Office | 16 September 2009 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 12 March 2009 | |
363a - Annual Return | 07 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2008 | |
395 - Particulars of a mortgage or charge | 12 February 2008 | |
395 - Particulars of a mortgage or charge | 12 February 2008 | |
395 - Particulars of a mortgage or charge | 12 February 2008 | |
363a - Annual Return | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
AA - Annual Accounts | 02 December 2007 | |
363a - Annual Return | 30 November 2006 | |
AA - Annual Accounts | 19 October 2006 | |
395 - Particulars of a mortgage or charge | 15 July 2006 | |
395 - Particulars of a mortgage or charge | 17 June 2006 | |
395 - Particulars of a mortgage or charge | 11 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 December 2005 | |
288a - Notice of appointment of directors or secretaries | 23 December 2005 | |
287 - Change in situation or address of Registered Office | 23 December 2005 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 17 August 2005 | |
395 - Particulars of a mortgage or charge | 05 March 2005 | |
395 - Particulars of a mortgage or charge | 22 February 2005 | |
395 - Particulars of a mortgage or charge | 18 February 2005 | |
395 - Particulars of a mortgage or charge | 18 February 2005 | |
287 - Change in situation or address of Registered Office | 09 August 2004 | |
225 - Change of Accounting Reference Date | 09 August 2004 | |
363s - Annual Return | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 31 December 2003 | |
NEWINC - New incorporation documents | 20 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 March 2017 | Outstanding |
N/A |
A registered charge | 26 January 2017 | Outstanding |
N/A |
Mortgage | 08 February 2008 | Outstanding |
N/A |
Mortgage | 08 February 2008 | Outstanding |
N/A |
Mortgage | 08 February 2008 | Outstanding |
N/A |
Mortgage | 12 July 2006 | Outstanding |
N/A |
Mortgage | 08 June 2006 | Outstanding |
N/A |
Deed of charge | 31 January 2006 | Outstanding |
N/A |
Legal charge | 16 February 2005 | Outstanding |
N/A |
Legal charge | 16 February 2005 | Fully Satisfied |
N/A |
Charge | 16 February 2005 | Fully Satisfied |
N/A |
Charge | 16 February 2005 | Fully Satisfied |
N/A |